Name: | 822 6TH AVE. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1959 (66 years ago) |
Entity Number: | 117139 |
ZIP code: | 11230 |
County: | New York |
Place of Formation: | New York |
Address: | 1483 EAST 18TH ST, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN C GEEN | Chief Executive Officer | 1483 EAST 18TH ST, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
SUSAN C GEEN | DOS Process Agent | 1483 EAST 18TH ST, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-30 | 2024-01-30 | Address | 1483 EAST 18TH ST, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2024-01-30 | 2024-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-03-09 | 2024-01-30 | Address | 1483 EAST 18TH ST, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2001-03-09 | 2024-01-30 | Address | 1483 EAST 18TH ST, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
1993-07-22 | 2001-03-09 | Address | 828 6TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1993-07-22 | 2001-03-09 | Address | 828 6TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1993-07-22 | 2001-03-09 | Address | 828 6TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1959-02-10 | 1993-07-22 | Address | 828 - 6TH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1959-02-10 | 2024-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240130016778 | 2024-01-30 | BIENNIAL STATEMENT | 2024-01-30 |
190205061006 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170206006012 | 2017-02-06 | BIENNIAL STATEMENT | 2017-02-01 |
150202007421 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130213006018 | 2013-02-13 | BIENNIAL STATEMENT | 2013-02-01 |
110215002111 | 2011-02-15 | BIENNIAL STATEMENT | 2011-02-01 |
090212002783 | 2009-02-12 | BIENNIAL STATEMENT | 2009-02-01 |
070305002609 | 2007-03-05 | BIENNIAL STATEMENT | 2007-02-01 |
050314003125 | 2005-03-14 | BIENNIAL STATEMENT | 2005-02-01 |
030205002524 | 2003-02-05 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State